Su214 Limited

All UK companiesOther classificationSu214 Limited

Retail sale of clothing

Su214 Limited contacts: address, phone, fax, email, website, shedule

Address: Colegrave House 70 Berners Street W1T 3NL London

Phone: +44-1379 2588073

Fax: +44-1239 6227020

Email: n\a

Website:

Shedule:

Incorrect data or we want add more details informations for "Su214 Limited"? - send email to us!

Su214 Limited detailed report: finance, accounts, vacancies. Get credit history, taxes and fees, banks accounts, tenders Su214 Limited.

Registration data Su214 Limited

Register date: 1898-01-28

Register number: 00055837

Type of company: Private Limited Company

Get full report form global database UK for Su214 Limited

Owner, director, manager of Su214 Limited

Kimberly Donna Rodie Secretary. Address: Doulton Mews, West Hampstead, London, NW6 1XY, United Kingdom. DoB:

Richard Leeroy Burchill Director. Address: 102 Northwood Way, Northwood Hills, Middlesex, HA6 1RU. DoB: December 1971, British

Mark Anthony Healey Director. Address: The Manor House, Calverley Road Oulton, Leeds, LS26 8JD. DoB: February 1962, British

Gillian Hague Director. Address: Oak Cottage, The Street, West Clandon, Surrey, GU4 7TG. DoB: February 1965, British

Michelle Hazel Cox Secretary. Address: 154 Eastwood Road North, Leigh On Sea, Essex, SS9 4LZ. DoB:

Colin Peter Duckels Director. Address: 14 Woodlands Park, Scarcroft, Leeds, West Yorkshire, LS14 3JU. DoB: October 1953, British

Jayabaduri Bergamin Secretary. Address: 12 Newry Road, Twickenham, Middlesex, TW1 1PL. DoB: n\a, British

Julie Sook Hein Crossland Director. Address: 9 Rowallan Road, London, SW6 6AF. DoB: June 1971, British

Beverley Hicks Secretary. Address: 7 Westminster Court, King & Queen Wharf Rotherhithe, London, SE16 5SY. DoB:

Rebecca Jayne Stevenson Secretary. Address: 49 Rivulet Road, Tottenham, London, N17 7JT. DoB:

Ian Peter Jackman Secretary. Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR. DoB: August 1946, British

Daphne Valerie Cash Secretary. Address: 20 Chichester Mews, London, SE27 0NS. DoB: August 1959, British

Ian Peter Jackman Secretary. Address: Flat 11 Macready House, 75 Crawford Street, London, W1H 5LR. DoB: August 1946, British

Gerald Arthur Bullworthy Director. Address: Stamford 9 Highview, Cheam, Sutton, Surrey, SM2 7DZ. DoB: July 1944, British

Adam Alexander Goldman Director. Address: 4 Jenner Way, Clarendon Park, Epsom, Surrey, KT19 7LJ. DoB: March 1966, British

David Nigel Brown Director. Address: 116 Clarence Road, St Albans, Hertfordshire, AL1 4NW. DoB: July 1961, British

Patricia Valda Skinner Director. Address: 11 Manor Drive, London, NW7 3ND. DoB: September 1950, British

David John Bates Director. Address: 11 The Laurels, Potten End, Berkhamsted, Hertfordshire, HP4 2SP. DoB: June 1934, British

Philip Clayton Smith Director. Address: 24 Bishops Avenue, Elstree, Borehamwood, Hertfordshire, WD6 3LZ. DoB: n\a, British

John Hodges Director. Address: The Old Orchard Burney Road, Westhumble, Dorking, Surrey, RH5 6AU. DoB: August 1952, British

Jobs in Su214 Limited vacancies. Career and practice on Su214 Limited. Working and traineeship

Administrator. From GBP 2400

Helpdesk. From GBP 1400

Project Planner. From GBP 4000

Responds for Su214 Limited on FaceBook

Read more comments for Su214 Limited. Leave a respond Su214 Limited in social networks. Su214 Limited on Facebook and Google+, LinkedIn, MySpace

Address Su214 Limited on google map

Other similar UK companies as Su214 Limited: Des Madigan Limited | Dale Brothers U.k. Limited | Lucas Deliveries Limited | Preferprofit Trading Limited | Westward Properties Ltd

00055837 is a company registration number of Su214 Limited. The firm was registered as a PLC on 1898-01-28. The firm has been operating on the British market for the last 118 years. This company could be contacted at Colegrave House 70 Berners Street in London. The company zip code assigned to this address is W1T 3NL. The firm now known as Su214 Limited was known under the name Montague Burton up till 1998-08-13 then the business name got changed. This company SIC and NACE codes are 5242 meaning Retail sale of clothing. Su214 Ltd filed its account information up to 2008-08-30. The company's latest annual return information was filed on 2008-06-01. For over one hundred and eighteen years, Su214 Ltd has been one of the powerhouses of this field of business.

Our database regarding this company's members shows us that there are four directors: Richard Leeroy Burchill, Mark Anthony Healey, Gillian Hague and Gillian Hague who became the part of the company on 2006-08-16, 2005-09-14 and 2000-10-03. To help the directors in their tasks, for the last nearly one month this specific firm has been implementing the ideas of Kimberly Donna Rodie, who's been focusing on ensuring efficient administration of the company.